MERRYVALE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-04-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
25/01/2425 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-04-30 |
24/01/2224 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
19/04/2119 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS EMMA JAYNE SARGENT / 22/09/2020 |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE SARGENT / 22/09/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JAYNE SARGENT |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
27/06/1727 June 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/06/1614 June 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/06/1524 June 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/06/1423 June 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE SARGENT / 03/03/2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/06/1229 June 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/07/1119 July 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/06/1024 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SARGENT / 17/04/2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ETHERDIDGE |
04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY EMMA SARGENT |
04/03/084 March 2008 | SECRETARY APPOINTED NASH HARVEY SECRETARIAL SERVICES |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/05/073 May 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF |
05/05/065 May 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/04/057 April 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SAVAGES WEST SAINT HUNTON MAIDSTONE KENT ME15 ORR |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | SECRETARY RESIGNED |
28/07/0328 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0313 July 2003 | NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
03/04/033 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company